SCA PLASTIC CONTAINERS LIMITED

SCA PLASTIC CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCA PLASTIC CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00998676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCA PLASTIC CONTAINERS LIMITED?

    • (7499) /

    Where is SCA PLASTIC CONTAINERS LIMITED located?

    Registered Office Address
    C/O Paul Bailey
    Southfields Road
    LU6 3EJ Dunstable
    Beds
    Undeliverable Registered Office AddressNo

    What were the previous names of SCA PLASTIC CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED PLASTIC CONTAINERS LIMITED Dec 31, 1984Dec 31, 1984
    SUPERFOS PACKAGING(U.K.)LIMITED Jan 01, 1971Jan 01, 1971

    What are the latest accounts for SCA PLASTIC CONTAINERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SCA PLASTIC CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Victoria Sykes as a secretary on Jun 30, 2012

    2 pagesTM02

    Termination of appointment of Stephen Paul Hovington as a director on Jun 30, 2012

    2 pagesTM01

    Registered office address changed from Sca Packaging Finance Shared Service Centre Faverdale Faverdale Industrial Estate Darlington Co Durham DL3 0PE on Jun 28, 2012

    2 pagesAD01

    Appointment of Stephen Paul Hovington as a director

    3 pagesAP01

    Appointment of Victoria Sykes as a secretary

    3 pagesAP03

    Termination of appointment of Thomas Rice as a director

    2 pagesTM01

    Termination of appointment of Brian Miller as a director

    2 pagesTM01

    Termination of appointment of Melanie Eyles as a secretary

    2 pagesTM02

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 14, 2009

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2008

    LRESSP

    legacy

    6 pages363a

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of SCA PLASTIC CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    FLETCHER, Linda Elizabeth
    2a The Glebe
    Blackheath
    SE3 9TT London
    Secretary
    2a The Glebe
    Blackheath
    SE3 9TT London
    English36167110001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    SYKES, Victoria
    Brancepeth View
    Brandon
    DH7 8TU Durham
    61
    County Durham
    United Kingdom
    Secretary
    Brancepeth View
    Brandon
    DH7 8TU Durham
    61
    County Durham
    United Kingdom
    British157628620001
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    Hillgarth Court
    Elvington
    YO41 4BD York
    9
    North Yorkshire
    England
    Director
    Hillgarth Court
    Elvington
    YO41 4BD York
    9
    North Yorkshire
    England
    EnglandBritish60781190001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    NORDENO, Lars Henrik Borje
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481110001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481120001
    SNAPE, Charles Neil
    17 C Leedon Park
    267896 Singapore
    Singapore
    Director
    17 C Leedon Park
    267896 Singapore
    Singapore
    British47803060002
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish40130640001
    VAN SEVENDONCK, Francis
    Dreve De La Chappelle 29
    Bierghes 1430
    Belgium
    Director
    Dreve De La Chappelle 29
    Bierghes 1430
    Belgium
    Belgian30183010001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does SCA PLASTIC CONTAINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Jul 28, 1988
    Delivered On Aug 11, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation PLC as trustee for the banks listed on the attached schedule under or in respect of the "secured obligations" (as that term is defined in the composite guarantee & debenture)
    Short particulars
    (See doc M294 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    • International Westminster Bank
    • The Law Debenture Trust Corporation P.L.C.as Trustee for The
    • The Toronto-Dominion Bank
    • Banks Listed Chemical Bank
    • Including Their Successors in Title, Assignees and Transferes
    • The Industrial Bank of Japan, Limited
    • The Fuji Bank, Limited
    • The Dai-Ichi Kangyo Bank, Limited
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1988Registration of a charge

    Does SCA PLASTIC CONTAINERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2010Dissolved on
    Sep 15, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0